- Company Overview for STUDIO KAMINI LTD (07081869)
- Filing history for STUDIO KAMINI LTD (07081869)
- People for STUDIO KAMINI LTD (07081869)
- More for STUDIO KAMINI LTD (07081869)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
24 Sep 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
19 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from 3 Sandilands Road London SW6 2BD England to 2 Fishpool Street St. Albans AL3 4RT on 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
28 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
31 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2017 | CS01 | Confirmation statement made on 2 September 2017 with no updates | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Jan 2017 | AD01 | Registered office address changed from Studio a/5, 2nd Floor, 1927 Building, the Gas Work Michael Road London SW6 2AD to 3 Sandilands Road London SW6 2BD on 17 January 2017 | |
18 Oct 2016 | TM01 | Termination of appointment of Orrin Jacob Ezralow as a director on 18 October 2016 | |
17 Oct 2016 | TM02 | Termination of appointment of Orrin Jacob Ezralow as a secretary on 17 October 2016 | |
17 Oct 2016 | AP03 | Appointment of Ms. Kamini Jivanezralow as a secretary on 17 October 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 2 September 2016 with updates |